UKBizDB.co.uk

COMMUNION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Communion Group Limited. The company was founded 14 years ago and was given the registration number 06999137. The firm's registered office is in LONDON. You can find them at 53 Corsica Street, Highbury, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMMUNION GROUP LIMITED
Company Number:06999137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:53 Corsica Street, Highbury, London, England, N5 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Corsica Street, Highbury, London, England, N5 1JT

Director27 December 2016Active
53, Corsica Street, London, United Kingdom, N5 1JT

Director24 August 2009Active
36, Elm Park Stanmore, London, United Kingdom, HA74BJ

Secretary24 August 2009Active
26, Jutland Close, London, United Kingdom, N19 4BE

Director07 April 2011Active
36, Elm Park Stanmore, Winchmore Hill 36 Elm Park Stanmore, London, United Kingdom, HA74BJ

Director24 August 2009Active

People with Significant Control

Mr Kevin Anthony Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:49, Southwark Street, London, England, SE1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Walter Lovett
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:49, Southwark Street, London, England, SE1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Grimble
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:49, Southwark Street, London, England, SE1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Capital

Capital allotment shares.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Gazette

Gazette filings brought up to date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.